Company NameGold & Gold Group Ltd.
DirectorZara Arianne Gold
Company StatusActive
Company NumberSC564475
CategoryPrivate Limited Company
Incorporation Date27 April 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMs Zara Arianne Gold
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFlat 6, 25 Allanfield
Edinburgh
EH7 5YQ
Scotland

Location

Registered AddressFlat 6, 25
Allanfield
Edinburgh
EH7 5YQ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (5 days from now)

Charges

18 July 2023Delivered on: 20 July 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 5/1 loganlea terrace, edinburgh EH7 6NU being the subjects registered in the land register of scotland under title number MID200302.
Outstanding
10 October 2022Delivered on: 12 October 2022
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: Subjects 4 gladstone place, edinburgh EH6 7LX registered under title number MID37530.
Outstanding
9 March 2021Delivered on: 10 March 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: The heritable subjects known as 30/1 calder view, edinburgh EH11 4HY being all and whole the subjects registered in the land register of scotland under title number MID215622.
Outstanding
16 April 2019Delivered on: 4 May 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: The heritable subjects known as 11/1 saughton mains park, edinburgh EH11 3ND being all and whole the subjects registered in the land register of scotland under title number MID22026.
Outstanding
20 June 2018Delivered on: 26 June 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5/1 loganlea terrace, edinburgh. MID200302.
Outstanding

Filing History

5 February 2024Micro company accounts made up to 5 April 2023 (2 pages)
20 July 2023Registration of charge SC5644750005, created on 18 July 2023 (5 pages)
28 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 5 April 2022 (2 pages)
18 January 2023Previous accounting period shortened from 30 April 2022 to 5 April 2022 (1 page)
12 October 2022Registration of charge SC5644750004, created on 10 October 2022 (6 pages)
27 May 2022Confirmation statement made on 26 April 2022 with updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
10 March 2021Registration of charge SC5644750003, created on 9 March 2021 (4 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 May 2019Registration of charge SC5644750002, created on 16 April 2019 (6 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 June 2018Registration of charge SC5644750001, created on 20 June 2018 (6 pages)
9 June 2018Registered office address changed from 9 (1F) Buckingham Terrace Edinburgh EH4 3AA United Kingdom to Flat 6, 25 Allanfield Edinburgh EH7 5YQ on 9 June 2018 (1 page)
2 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
2 May 2018Notification of Zara Arianne Gold as a person with significant control on 27 April 2017 (2 pages)
2 May 2018Cessation of Zara Arianne Gold as a person with significant control on 27 April 2017 (1 page)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)